Gargas v. City of Streetsboro, Unpublished Decision (9-14-2001)

CourtOhio Court of Appeals
DecidedSeptember 14, 2001
DocketCase No. 2000-P-0095.
StatusUnpublished

This text of Gargas v. City of Streetsboro, Unpublished Decision (9-14-2001) (Gargas v. City of Streetsboro, Unpublished Decision (9-14-2001)) is published on Counsel Stack Legal Research, covering Ohio Court of Appeals primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Gargas v. City of Streetsboro, Unpublished Decision (9-14-2001), (Ohio Ct. App. 2001).

Opinion

OPINION
The instant case entails both an appeal and a cross-appeal from various judgment entries and orders by the Portage County Court of Common Pleas. Plaintiff-appellant/cross-appellee, Daniel J. Gargas ("appellant"), appeals from the following judgment entries and orders: the January 31, 2000 grant of summary judgment in favor of defendants-appellees/cross-appellants, the City of Streetsboro and Mayor Sally Henzel ("appellees" in some instances) as to his public policy and due process claims; the April 27, 2000 grant of appellees' protective order; the May 2, 2000 denial of his claim for attorney fees and motion for reconsideration, rendering the motion to strike the opinion letter moot; the June 14, 2000 denial of his motion for interim attorney fees and the grant of appellees' motion to strike the opinion letter; and the July 31, 2000 award of damages to him. Appellees cross-appeal the determination that they violated the charter, resulting in the January 31, 2000 denial of summary judgment as to appellant's charter violation claim. For the following reasons, we affirm in part and reverse in part the lower court.

As building director for the city of Streetsboro, appellant was appointed by Mayor Henzel and confirmed by city council. Appellant's duties included issuing all building and zoning permits, supervising the administration and enforcement of zoning and building ordinances, and performing any other duties as city council requested. On February 22, 1999, after approximately eight months of employment, Mayor Henzel issued appellant a letter of termination, effective immediately. This letter did not state a specific reason for appellant's discharge. On March 22, 1999, as required by Section 22.05 of the Streetsboro Charter, city council voted on appellant's termination. City council requested a reason for the termination; however, Mayor Henzel stated that she had cause, but declined to disclose specific reasons to prevent any additional grief. City council unanimously voted not to terminate appellant. The following day, March 23, 1999, Mayor Henzel issued appellant another termination letter. The letter stated they were incompatible and that she received complaints from construction trades, the public, and other city employees. The letter further stated appellant's code revisions contained multiple errors and he unjustifiably increased fees and created budget disputes. City council did not vote on appellant's second termination.

On June 8, 1999, appellant filed an amended complaint alleging wrongful termination, naming the city of Streetsboro and Mayor Henzel, individually and in her official capacity, as defendants. Appellant alleged violation of the Streetsboro Charter, breach of contract, promissory estoppel, abuse of power, violation of public policy, defamation, denial of due process, and other wrongdoings related to his unlawful dismissal. Appellant sought a declaratory judgment, injunctive relief, reinstatement to his position, compensatory and punitive damages, and attorney fees and costs.

Shortly thereafter, on June 14, 1999, appellees filed a motion to dismiss, or, if the court deemed it necessary or appropriate, a motion for summary judgment. The trial court converted appellees' motion to a motion for summary judgment. Appellees attached various documents, including case law, the affidavit of Mayor Henzel, and relevant sections of the Streetsboro Charter.1 In response, appellant filed a memorandum in opposition attaching, among other things, selected pages from the depositions of Mayor Henzel and other city employees, the city charter, case law, his affidavit, and the two termination letters.2

A "non-oral" hearing was held on October 15, 1999. In a judgment entry filed January 31, 2000, the trial court granted appellees' motion for summary judgment on appellant's claims for breach of contract, promissory estoppel, violation of public policy, defamation, denial of due process, and punitive damages. However, as to appellant's charter violation claim, the trial court denied summary judgment, stating the Streetsboro Charter required city council's approval when a mayor discharges a building director, regardless of the fact that it is "for cause" or "without cause." The trial court "stayed" the judgment for sixty (60) days to allow city council to vote upon appellant's second termination by Mayor Henzel.

On March 17, 2000, appellant filed a motion to reconsider the January 31, 2000 judgment entry, arguing his public policy and denial of due process claims should not have been dismissed. Appellant attached an "opinion letter" by Daniel F. Marinucci, a licensed engineer, licensed building official, and practicing attorney.

Thereafter, on March 27, 2000, pursuant to the trial court's order in the January 31, 2000 judgment entry, city council voted on appellant's second termination. Council unanimously voted to terminate appellant "without cause" in accordance with Section 22.05 of the Charter. Soon after the vote, appellant filed a notice to take the deposition of four city council members.

Subsequently, on April 11, 2000, appellees filed a brief in opposition to appellant's motion for reconsideration, a motion for a protective order to prevent the deposition of the four city council members, and a motion to strike the opinion letter of Mr. Marinucci. On April 27, 2000, the trial court granted appellees' protective order.

Afterwards, on May 1, 2000, appellant filed an interim motion for attorney fees and costs. That same day, a hearing was conducted. In a judgment entry filed May 2, 2000, the trial court denied appellant's motion for attorney fees and costs. The trial court also overruled appellant's motion for reconsideration and determined that the motion to strike was moot. Appellees were also granted leave to supplement their motion for summary judgment as to damages based upon the trial court's determination that appellees violated the charter. Accordingly, appellant filed a brief in opposition to appellees' supplemental motion for summary judgment regarding damages.

Addressing the remaining motions, the trial court filed four separate judgment entries on June 14, 2000. First, the trial court denied appellant's motion for interim attorney fees and costs. Second, the court denied appellees' motion for summary judgment on the issue of damages owed to appellant, stating there existed genuine issues of material facts. Third, the court denied appellant's motion for reconsideration of the grant of summary judgment to appellees.3 Fourth, the trial court granted appellees' motion to strike Mr. Marinucci's opinion letter, finding the letter lacked a sufficient factual basis, was outside the scope of his expertise, and was irrelevant to the legal issues presented.4

On July 21, 2000, a damages hearing was held. In a judgment entry filed July 31, 2000, the trial court concluded, as a result of appellees' charter violation, appellant established by a preponderance of evidence that he was entitled to $11,207 in back pay, $1,625.02 in retirement benefits, and $1,009.20 in medical benefits, totaling $13,841.22 plus the cost of the action.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Board of Regents of State Colleges v. Roth
408 U.S. 564 (Supreme Court, 1972)
Monell v. New York City Dept. of Social Servs.
436 U.S. 658 (Supreme Court, 1978)
Cleveland Board of Education v. Loudermill
470 U.S. 532 (Supreme Court, 1985)
Anderson v. Liberty Lobby, Inc.
477 U.S. 242 (Supreme Court, 1986)
Lee v. Cuyahoga County Court of Common Pleas
602 N.E.2d 761 (Ohio Court of Appeals, 1991)
Merritt v. Canton Township Board of Trustees
708 N.E.2d 1082 (Ohio Court of Appeals, 1998)
Vinci v. Ceraolo
607 N.E.2d 1079 (Ohio Court of Appeals, 1992)
Manning v. Clermont County Board of Commissioners
563 N.E.2d 372 (Ohio Court of Appeals, 1989)
Homes by Calkins, Inc. v. Fisher
634 N.E.2d 1039 (Ohio Court of Appeals, 1993)
City of Cleveland ex rel. Neelon v. Locher
266 N.E.2d 831 (Ohio Supreme Court, 1971)
Fuldauer v. City of Cleveland
290 N.E.2d 546 (Ohio Supreme Court, 1972)
State ex rel. Trimble v. State Board of Cosmetology
364 N.E.2d 247 (Ohio Supreme Court, 1977)
Norris v. Ohio Standard Oil Co.
433 N.E.2d 615 (Ohio Supreme Court, 1982)
State ex rel. Kilburn v. Guard
448 N.E.2d 1153 (Ohio Supreme Court, 1983)
Mers v. Dispatch Printing Co.
483 N.E.2d 150 (Ohio Supreme Court, 1985)
Cleveland Electric Illuminating Co. v. City of Cleveland
524 N.E.2d 441 (Ohio Supreme Court, 1988)
Greeley v. Miami Valley Maintenance Contractors, Inc.
551 N.E.2d 981 (Ohio Supreme Court, 1990)
Lake Ridge Academy v. Carney
613 N.E.2d 183 (Ohio Supreme Court, 1993)
State ex rel. Cater v. City of North Olmsted
69 Ohio St. 3d 315 (Ohio Supreme Court, 1994)

Cite This Page — Counsel Stack

Bluebook (online)
Gargas v. City of Streetsboro, Unpublished Decision (9-14-2001), Counsel Stack Legal Research, https://law.counselstack.com/opinion/gargas-v-city-of-streetsboro-unpublished-decision-9-14-2001-ohioctapp-2001.